- Company Overview for PRICE BUILDING LIMITED (09949058)
- Filing history for PRICE BUILDING LIMITED (09949058)
- People for PRICE BUILDING LIMITED (09949058)
- Charges for PRICE BUILDING LIMITED (09949058)
- More for PRICE BUILDING LIMITED (09949058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2024 | MR04 | Satisfaction of charge 099490580001 in full | |
10 Oct 2024 | TM01 | Termination of appointment of Craig George Price as a director on 3 September 2024 | |
09 Sep 2024 | PSC07 | Cessation of Pbs Spv 2 Limited as a person with significant control on 3 September 2024 | |
09 Sep 2024 | PSC02 | Notification of Pbs Spv 5 Ltd as a person with significant control on 3 September 2024 | |
04 Sep 2024 | MR04 | Satisfaction of charge 099490580002 in full | |
30 Jul 2024 | PSC07 | Cessation of Robert Ian Davies as a person with significant control on 1 July 2024 | |
30 Jul 2024 | PSC07 | Cessation of Roy Michael Price as a person with significant control on 1 July 2024 | |
30 Jul 2024 | PSC02 | Notification of Pbs Spv 2 Limited as a person with significant control on 1 July 2024 | |
31 May 2024 | PSC04 | Change of details for Mr Roy Michael Price as a person with significant control on 10 May 2024 | |
31 May 2024 | PSC07 | Cessation of Craig George Price as a person with significant control on 10 May 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
25 Mar 2024 | PSC04 | Change of details for Mr Robert Ian Davies as a person with significant control on 7 March 2024 | |
25 Mar 2024 | PSC04 | Change of details for Mr Roy Michael Price as a person with significant control on 7 March 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Aug 2023 | MR01 | Registration of charge 099490580002, created on 18 August 2023 | |
04 Jul 2023 | MR01 | Registration of charge 099490580001, created on 3 July 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
21 Dec 2022 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 80 South Gipsy Road Welling DA16 1JD on 21 December 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
16 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates |